This company is commonly known as Warner Music Uk Limited. The company was founded 63 years ago and was given the registration number 00680511. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.
Name | : | WARNER MUSIC UK LIMITED |
---|---|---|
Company Number | : | 00680511 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1961 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78, Cannon Street, London, England, EC4N 6AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF | Corporate Secretary | 01 July 2004 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 19 October 2020 | Active |
1633, Broadway, New York, United States, | Director | 17 April 2009 | Active |
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF | Director | 30 September 2022 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 31 January 2021 | Active |
81 Nevill Road, London, N16 0SU | Secretary | 05 December 1997 | Active |
Flat 4, 110 Palace Gardens Terrace, London, W8 4RT | Secretary | 01 March 2004 | Active |
Coombe House, Brightwell Cum Sotwell, Wallingford, OX10 0RG | Secretary | 30 May 1997 | Active |
24 Chiltern Way, Woodford Green, IG8 0RQ | Secretary | 28 February 1994 | Active |
2 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | - | Active |
Flat 5, 28 Queens Gate Gardens, London, SW7 5RP | Director | 01 June 2001 | Active |
27, Wrights Lane, London, England, W8 5SW | Director | 18 February 2010 | Active |
24 Martins Drive, Wokingham, RG11 1NY | Director | 22 November 1995 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 23 November 2010 | Active |
27, Wrights Lane, London, United Kingdom, W8 5SW | Director | 14 January 2015 | Active |
25 Churchfields, West Molesey, KT8 1PU | Director | - | Active |
The Warner Building 28, Kensington Church Street, London, W8 4EP | Director | 27 October 2009 | Active |
75 Rockefeller Plaza, New York, Usa, FOREIGN | Director | - | Active |
Fayrstede, Village Road, Denham Village, UB9 5BH | Director | - | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 02 July 2012 | Active |
28, Kensington Church Street, London, United Kingdom, W8 4EP | Director | 23 November 2010 | Active |
9 Park Place, London, W5 5NQ | Director | 21 May 2008 | Active |
45 Old Court House, Old Court Place, London, W8 | Director | - | Active |
18 Earlsmead Road, London, NW10 5QB | Director | 02 July 2007 | Active |
4 Marlborough Crescent, London, W4 1HF | Director | - | Active |
185 Ramsden Road, London, SW12 8RG | Director | - | Active |
22 Farmer Street, London, W8 7SN | Director | 01 January 2000 | Active |
5 Clifford Avenue, Shepherds Bush, London, W12 9DR | Director | - | Active |
Flat 1, 118 Old Brompton Road, London, SW7 3RA | Director | 21 June 1999 | Active |
43 Woodstock Road, Ickenham, UB10 8FQ | Director | - | Active |
5 Bittacy Rise, Mill Hill, London, NW7 2HH | Director | - | Active |
28 Verulam Road, Hitchin, SG5 1QE | Director | 01 February 2007 | Active |
16 Lower Farm, Halton Village, Aylesbury, HP22 5NS | Director | 22 November 1995 | Active |
The Gables, 13 Fife Road, East Sheen, London, SW14 7EJ | Director | 01 January 1999 | Active |
Mistletoe Cottage, Rays Lane, Penn, HP10 8LJ | Director | 01 July 2001 | Active |
Warner Music International Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cannon Place, 78 Cannon Street, London, England, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2019-03-14 | Change of constitution | Statement of companys objects. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.